D2E INTERNATIONAL VT CONSULTANTS LTD

180 Borough High Street, London, SE1 1LB, England
StatusACTIVE
Company No.08797550
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

D2E INTERNATIONAL VT CONSULTANTS LTD is an active private limited company with number 08797550. It was incorporated 10 years, 5 months, 27 days ago, on 02 December 2013. The company address is 180 Borough High Street, London, SE1 1LB, England.



Company Fillings

Change to a person with significant control

Date: 29 Apr 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Louis Evans

Change date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-20

Psc name: Susan Irene Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2024

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Victoria Evans

Cessation date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-06

Officer name: Mr Clive Chopping

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Emily Victoria Evans

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Ms Emily Victoria Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: 180 180 Borough High Street London SE1 1LB England

New address: 180 Borough High Street London SE1 1LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Old address: 7 Denbigh Mews Westminster London SW1V 2HQ

New address: 180 180 Borough High Street London SE1 1LB

Change date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Ms Emily Victoria Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mr Mark Leslie Fairweather

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Louis Evans

Change date: 2021-07-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2021

Action Date: 04 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Louis Evans

Change date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Capital cancellation shares

Date: 25 Sep 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH06

Capital : 90 GBP

Date: 2020-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Louis Evans

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Louis Evans

Change date: 2020-07-01

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jul 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Jun 2020

Action Date: 29 Feb 2020

Category: Capital

Type: SH06

Date: 2020-02-29

Capital : 95 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 Jun 2020

Action Date: 30 May 2020

Category: Capital

Type: SH06

Capital : 92 GBP

Date: 2020-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-17

Charge number: 087975500001

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Fuller

Appointment date: 2020-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Morley Cheeseright

Termination date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Leslie Fairweather

Change date: 2018-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 03 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-03

Officer name: Ms Emily Victoria Evans

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mr Mark Fairweather

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DX COMMUNICATIONS LIMITED

THE CA'D'ORE,GLASGOW,G1 3PE

Number:SC133682
Status:ACTIVE
Category:Private Limited Company

HIGH PINES LANE LIMITED

65 WOODBRIDGE ROAD,GUILDFORD,GU1 4RD

Number:09920011
Status:ACTIVE
Category:Private Limited Company

HYBRIDCHECKOUT LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:08262243
Status:ACTIVE
Category:Private Limited Company

NODETREE LIMITED

68 HOLLINGBOURNE ROAD,LONDON,SE24 9ND

Number:01600794
Status:ACTIVE
Category:Private Limited Company

THE HOTEL MANAGEMENT COMPANY (UK) LIMITED

SOUTHDOWN HOUSE SOUTHDOWN HOUSE,MEDSTEAD,GU34 5PP

Number:09674203
Status:ACTIVE
Category:Private Limited Company
Number:11884557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source